MAGGIE BRAID ASSOCIATES LIMITED: Filings
Overview
Company Name | MAGGIE BRAID ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214034 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MAGGIE BRAID ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 2 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 3rd Floor Regent Centre Regent Road Aberdeen AB11 5NS to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Sep 15, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Notice of completion of voluntary arrangement | 2 pages | 1.4(Scot) | ||||||||||
Notice of report of meeting approving voluntary arrangement | 4 pages | 1.1(Scot) | ||||||||||
End of moratorium | 1 pages | 1.14(Scot) | ||||||||||
Appointment of Mrs Lisa Anne Barnard as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Extension or further extension of moratorium | 6 pages | 1.12(Scot) | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Commencement of moratorium | 1 pages | 1.11(Scot) | ||||||||||
Registration of charge SC2140340004, created on Feb 25, 2016 | 24 pages | MR01 | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Phillip Lewis Carbis as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Bellu as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Alma House Ecclesgreig Road St Cyrus Montrose Angus DD10 0BH to 3Rd Floor Regent Centre Regent Road Aberdeen AB11 5NS on Jan 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ceridwen Webster as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 01, 2014
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2014
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0